Company NameGooda Walker Limited
Company StatusDissolved
Company Number00969319
CategoryPrivate Limited Company
Incorporation Date31 December 1969(54 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr David Raymond Jewell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleChairman/Lloyds Underwriter
Country of ResidenceEngland
Correspondence Address17 Fitzwalter Road
Colchester
Essex
CO3 3SY
Director NameMr Edward Ernest Judd
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleLlyods Underwriter
Correspondence AddressTamarind Cherry Garden Lane
Danbury
Chelmsford
Essex
CM3 4QP
Director NameMr John Bryan King
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RolePa To Chairman
Correspondence Address8 Greenview
Godstone
Surrey
RH9 8LL
Director NameMr Malcolm John Henry Maxwell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleDeputy Underwriter
Correspondence AddressBracken Lodge
10 Cole Green
Hertford
Hertfordshire
SG14 2NL
Director NameMr Hugh Jeffery Robertson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleClaims Director
Correspondence AddressWest End House West End
Marden
Tonbridge
Kent
TN12 9HY
Director NameEugene Patrick Ryan
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address16 North Quay
Conyer
Teynham
Kent
ME9 9HL
Secretary NameJanet Margaret Ormsdale
NationalityBritish
StatusCurrent
Appointed31 July 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address13 Repton Avenue
Gidea Park
Romford
Essex
RM2 5LU

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 1990 (33 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 November 2005Dissolved (1 page)
18 August 2005Liquidators statement of receipts and payments (6 pages)
18 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
15 November 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Registered office changed on 26/04/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
22 October 2003Liquidators statement of receipts and payments (5 pages)
29 September 2003Notice of ceasing to act as a voluntary liquidator (1 page)
14 August 2003Sec/state rel/liq 11/08/03 (1 page)
6 May 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: po box 55. 1,surrey street, london. WC2R 2NT (1 page)
29 April 2002Liquidators statement of receipts and payments (5 pages)
29 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
29 January 2002C/O re change of liq (6 pages)
29 January 2002Appointment of a voluntary liquidator (1 page)
30 October 2001Liquidators statement of receipts and payments (5 pages)
27 April 2001Liquidators statement of receipts and payments (5 pages)
23 October 2000Liquidators statement of receipts and payments (6 pages)
4 May 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
22 April 1999Liquidators statement of receipts and payments (5 pages)
26 October 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
27 October 1997Liquidators statement of receipts and payments (5 pages)
25 June 1997Notice of Constitution of Liquidation Committee (2 pages)
24 April 1997Liquidators statement of receipts and payments (5 pages)
29 October 1996Liquidators statement of receipts and payments (3 pages)
11 October 1996Notice of Constitution of Liquidation Committee (1 page)
25 April 1996Liquidators statement of receipts and payments (5 pages)
18 October 1995Liquidators statement of receipts and payments (10 pages)
26 April 1995Liquidators statement of receipts and payments (8 pages)